GRIFFIN FORENSICS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Second filing of Confirmation Statement dated 2024-05-04

View Document

04/06/244 June 2024 Notification of Vanessa Jayne Watts as a person with significant control on 2024-02-01

View Document

31/05/2431 May 2024 Appointment of Mrs Vanessa Jayne Watts as a director on 2024-02-01

View Document

31/05/2431 May 2024 Director's details changed for Mr Christopher John Watts on 2023-07-11

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from 5 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 1st Floor, Unit 3 Old Greens Norton Road Towcester Northants NN12 8AX on 2023-07-11

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/06/2012 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATTS / 05/05/2020

View Document

05/05/205 May 2020 CHANGE PERSON AS SECRETARY

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATTS / 05/05/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

06/03/186 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ENGLAND

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEEANN GIBBS

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY LEEANN GIBBS

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 01/08/2011

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 12/03/2014

View Document

06/03/146 March 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBS

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS LEEANN GIBBS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN GIBBS

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MRS LEEANN GIBBS

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 DIRECTOR APPOINTED MRS LEEANN GIBBS

View Document

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MRS LEEANN GIBBS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN GIBBS

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 29/11/2011

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EMMA ENGLAND / 01/11/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O GRIFFIN FORENSICSLTD SILVERSTONE INNOVATION CENTRE TECH PK SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8GX

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 18 LAUREL DRIVE HIGH WYCOMBE HP11 1HJ

View Document

21/12/0921 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMMA ENGLAND / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GIBBS / 01/10/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN GIBBS / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATTS / 01/10/2009

View Document

02/09/092 September 2009 GBP NC 1000/1002 21/12/06

View Document

25/08/0925 August 2009 ADOPT MEM AND ARTS 21/08/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DODD / 07/06/2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company